Advanced company searchLink opens in new window

ECLIPSE BUILDING & ELECTRICAL SERVICES LTD

Company number 09067132

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2022 DS01 Application to strike the company off the register
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 30 June 2020
29 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
18 Sep 2018 TM01 Termination of appointment of Carmel Greer as a director on 18 September 2018
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
07 Oct 2016 RP04AR01 Second filing of the annual return made up to 21 January 2016
22 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-22
  • GBP 140

Statement of capital on 2016-10-07
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2015
09 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2015 AD01 Registered office address changed from , 414-416 Blackpool Road Ashton-on-Ribble, Preston, Lancs, PR2 2DX to 3 Forest Close Lostock Hall Preston PR5 5QX on 3 March 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
17 Aug 2014 AP01 Appointment of Mr Keith Livesey as a director on 17 August 2014